WINTON COURT (PETERSFIELD) LIMITED
Company number 00887023
- Company Overview for WINTON COURT (PETERSFIELD) LIMITED (00887023)
- Filing history for WINTON COURT (PETERSFIELD) LIMITED (00887023)
- People for WINTON COURT (PETERSFIELD) LIMITED (00887023)
- More for WINTON COURT (PETERSFIELD) LIMITED (00887023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2015 | TM02 | Termination of appointment of Susan Penelope Lillitou as a secretary on 28 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
02 Jun 2014 | TM01 | Termination of appointment of Sylvia Gee as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Martin Cupela as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 no member list | |
03 Jun 2013 | CH01 | Director's details changed for Deborah Jannette Taylor on 3 June 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Susan Penelope Lillitou on 3 June 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Margaret Alice Hutchins on 3 June 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Kirsten Halls on 3 June 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Sylvia Mary Gee on 3 June 2013 | |
03 Jun 2013 | CH03 | Secretary's details changed for Susan Penelope Lillitou on 3 June 2013 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 no member list | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 30 May 2011 no member list | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 30 May 2010 no member list | |
07 Jun 2010 | AD01 | Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 7 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Deborah Jannette Taylor on 30 May 2010 |